Innovation Asset Collective

Address:
1 Victoria Street South, Kitchener, ON N2G 1C2

Innovation Asset Collective is a business entity registered at Corporations Canada, with entity identifier is 11275097. The registration start date is February 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11275097
Business Number 708009519
Corporation Name Innovation Asset Collective
Registered Office Address 1 Victoria Street South
Kitchener
ON N2G 1C2
Incorporation Date 2019-02-27
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Chris Wormald 215 Hawkswood Drive, Kitchener ON N2K 4J2, Canada
Jim Hinton 255 West River Road, Cambridge ON N1R 5S5, Canada
Peter Cowan 1934 Casa Marcia Crescent, Victoria BC V8N 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-02-27 current 1 Victoria Street South, Kitchener, ON N2G 1C2
Name 2019-02-27 current Innovation Asset Collective
Status 2019-02-27 current Active / Actif

Activities

Date Activity Details
2019-02-27 Incorporation / Constitution en société

Office Location

Address 1 Victoria Street South
City Kitchener
Province ON
Postal Code N2G 1C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Leppeza Inc. 1 Victoria Street South, Unit 1007, Kitchener, ON N2G 0B5 2016-09-15
10353744 Canada Ltd. 1 Victoria Street South, Unit 210, Kitchener, ON N2G 0B5 2017-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Junip Inc. 1809 - 1 Victoria Street South, Kitchener, ON N2G 1C2 2019-08-19
10610640 Canada Corp. 1 Victoria Street South, Apt. 1201, Kitchener, ON N2G 1C2 2018-01-31
Waverton Management Inc. 1 Victoria Street S, Suite 1101, Kitchener, ON N2G 1C2 2012-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Keyinvent Corporation 560 Queen Street South - Apt 708, Kitchener, ON N2G 0A1 2011-11-22
7697481 Canada Inc. 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A1 2010-11-10
Ioowee Enterprises Inc. 1220-560 Queen Street South, Kitchener, ON N2G 0A1 2009-08-13
12274493 Canada Inc. 24-85 Gage Avenue, Kitchener, ON N2G 0B4 2020-08-17
11436201 Canada Incorporated 1402- 1 Victoria Street South, Kitchener, ON N2G 0B5 2019-05-29
Own Innovation Inc. 1 Victoria St S, Suite 210, Kitchener, ON N2G 0B5 2019-03-22
Substack Inc. 1 Victoria Street South, Suite 1806, Kitchener, ON N2G 0B5 2017-07-28
9139273 Canada Inc. 310-1 Victoria Street South, Kitchener, ON N2G 0B5 2014-12-30
Ecombizway Technologies Inc. 1603-1 Victoria St S, Kitchener, ON N2G 0B5 2010-10-19
Tetraquark Solutions Limited 105-690 King Street W, Kitchener, ON N2G 0B9 2020-08-26
Find all corporations in postal code N2G

Corporation Directors

Name Address
Chris Wormald 215 Hawkswood Drive, Kitchener ON N2K 4J2, Canada
Jim Hinton 255 West River Road, Cambridge ON N1R 5S5, Canada
Peter Cowan 1934 Casa Marcia Crescent, Victoria BC V8N 2X3, Canada

Entities with the same directors

Name Director Name Director Address
TAFKAP Holdings Inc. Chris Wormald 1200 – 609 Granville Street, P.O. Box 10372, Vancouver BC V7Y 1G6, Canada
Vena Medical Holdings Corp. Chris Wormald 809 Wellington Street North, Unit 2, Kitchener ON N2H 5L6, Canada
MAPPEDIN INC. Chris Wormald 215 Hawkswood Drive, Kitchener ON N2K 4J2, Canada
AIR COURIERS INTERNATIONAL CANADA LTD. PETER COWAN 335 MILL ROAD APT. 603, ETOBICOKE ON M9C 1Y6, Canada
PDC Digital Strategies Inc. Peter Cowan 65 Elm Street, Ottawa ON K1R 6N2, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2G 1C2

Similar businesses

Corporation Name Office Address Incorporation
Collective Minds Gaming Co. Ltd. 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 2008-02-06
Canadian Retransmission Collective 74 The Esplanade, Toronto, ON M5E 1A9 1989-05-17
Collective Revolution Inc. 180 Ronald Drive, Montreal, QC H4X 1M8 1979-04-19
Force Collective Inc. 5155 Rue Domville, St-hubert, QC J3Y 1Y2 2001-12-04
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Mc Logiciel Innovation Inc. 4865, Boulevard Des Cimes, Québec, QC G2A 4B8 2014-12-18
Red Cell Innovation Inc. 163 Stephanie Drive, Guelph, ON N1K 1X7 2011-09-01

Improve Information

Please provide details on Innovation Asset Collective by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches